Search icon

458 LONG RIDGE ROAD LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 458 LONG RIDGE ROAD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 2010
Business ALEI: 1006416
Annual report due: 31 Mar 2026
Business address: 1127 HIGH RIDGE ROAD, # 171, STAMFORD, CT, 06905-1203, United States
Mailing address: 1127 HIGH RIDGE ROAD, # 171, STAMFORD, CT, United States, 06905-1203
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kathiwmills@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KATHERINE MILLS Agent 1127 HIGH RIDGE ROAD, # 171, STAMFORD, CT, 06905-1203, United States 1127 HIGH RIDGE ROAD, # 171, STAMFORD, CT, 06905-1203, United States +1 203-355-1008 kathiwmills@gmail.com 1127 HIGH RIDGE ROAD, # 171, STAMFORD, CT, 06905-1203, United States

Officer

Name Role Business address Residence address
KATHERINE W. MILLS Officer 1127 HIGH RIDGE ROAD, # 171, STAMFORD, CT, 06905, United States 1127 HIGH RIDGE ROAD, # 171, STAMFORD, CT, 06905-1203, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004003 2025-03-04 - Annual Report Annual Report -
BF-0012179338 2024-03-24 - Annual Report Annual Report -
BF-0011183392 2023-02-15 - Annual Report Annual Report -
BF-0010301335 2022-03-07 - Annual Report Annual Report 2022
BF-0010119444 2021-09-22 2021-11-10 Change of Email Address Business Email Address Change -
0007354335 2021-05-28 - Annual Report Annual Report 2021
0007354371 2021-05-28 2021-05-28 Change of Email Address Business Email Address Change -
0006916968 2020-06-03 - Annual Report Annual Report 2020
0006356384 2019-02-02 - Annual Report Annual Report 2019
0006008290 2018-01-15 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information